Entity Name: | LIFETIME IMPACT PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIFETIME IMPACT PROTECTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P07000074110 |
FEI/EIN Number |
260423458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5923 GULF DR., NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5923 GULF DR., NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLIWINSKI MATT C | President | 5923 GULF DR., NEW PORT RICHEY, FL, 34652 |
SLIWINSKI MATT C | Secretary | 5923 GULF DR., NEW PORT RICHEY, FL, 34652 |
SLIWINSKI MATT C | Treasurer | 5923 GULF DR., NEW PORT RICHEY, FL, 34652 |
SLIWINSKI MATT C | Agent | 5923 GULF DR., NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08079700040 | M.C. SPECIALTY | EXPIRED | 2008-03-19 | 2013-12-31 | - | 5733 DAILEY LN, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 5923 GULF DR., NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 5923 GULF DR., NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 5923 GULF DR., NEW PORT RICHEY, FL 34652 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000973108 | LAPSED | 1000000507197 | PASCO | 2013-05-08 | 2023-05-22 | $ 403.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000730591 | LAPSED | 1000000287739 | PASCO | 2012-10-15 | 2022-10-25 | $ 694.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-10 |
Domestic Profit | 2007-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State